Background WavePink WaveYellow Wave

ROCKET FOOD LTD (04075251)

ROCKET FOOD LTD (04075251) is an active UK company. incorporated on 15 September 2000. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. ROCKET FOOD LTD has been registered for 25 years. Current directors include HALL, Caroline Margaret Nita, MILLS, Robin Ronald, SHARPE, Gareth Jonathan and 2 others.

Company Number
04075251
Status
active
Type
ltd
Incorporated
15 September 2000
Age
25 years
Address
Parklands Court 24 Parklands Birmingham Great Park, Birmingham, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HALL, Caroline Margaret Nita, MILLS, Robin Ronald, SHARPE, Gareth Jonathan, SYMONDS, Michael John Reginald, THOMAS, Matthew Owen
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKET FOOD LTD

ROCKET FOOD LTD is an active company incorporated on 15 September 2000 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. ROCKET FOOD LTD was registered 25 years ago.(SIC: 56210)

Status

active

Active since 25 years ago

Company No

04075251

LTD Company

Age

25 Years

Incorporated 15 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham, B45 9PZ,

Previous Addresses

Unit 5 Southside Industrial Estate 15 Havelock Terrace London SW8 4AH
From: 15 September 2000To: 22 September 2022
Timeline

15 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Oct 13
Director Left
Sept 17
Director Joined
Aug 20
Loan Secured
Sept 20
Loan Cleared
Aug 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 14 Sept 2022

HALL, Caroline Margaret Nita

Active
Birmingham Great Park, BirminghamB45 9PZ
Born June 1971
Director
Appointed 15 Sept 2000

MILLS, Robin Ronald

Active
Birmingham Great Park, BirminghamB45 9PZ
Born April 1967
Director
Appointed 14 Sept 2022

SHARPE, Gareth Jonathan

Active
Birmingham Great Park, BirminghamB45 9PZ
Born May 1980
Director
Appointed 14 Sept 2022

SYMONDS, Michael John Reginald

Active
Birmingham Great Park, BirminghamB45 9PZ
Born August 1973
Director
Appointed 15 Sept 2000

THOMAS, Matthew Owen

Active
Birmingham Great Park, BirminghamB45 9PZ
Born December 1973
Director
Appointed 14 Sept 2022

SYMONDS, Michael John Reginald

Resigned
Unit 5, 15 Havelock TerraceSW8 4AH
Secretary
Appointed 15 Sept 2000
Resigned 14 Sept 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Sept 2000
Resigned 15 Sept 2000

GRANT-PETERKIN, Charlie

Resigned
Unit 5, 15 Havelock TerraceSW8 4AH
Born May 1979
Director
Appointed 09 Jul 2020
Resigned 14 Sept 2022

RAINEY, Juliette

Resigned
Southside Industrial Estate, BatterseaSW8 4AH
Born April 1979
Director
Appointed 01 Oct 2013
Resigned 31 Aug 2017

SYMONDS, Josephine Elizabeth Mary

Resigned
Dason Court, Ross On WyeHR9 6LW
Born July 1946
Director
Appointed 15 Sept 2000
Resigned 14 Sept 2022

SYMONDS, Robert Stobart

Resigned
Dason Court, Ross On WyeHR9 6LW
Born July 1938
Director
Appointed 15 Sept 2000
Resigned 14 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Birmingham Great Park, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2022

Mr Michael Symonds

Ceased
Unit 5, 15 Havelock TerraceSW8 4AH
Born August 1973

Nature of Control

Significant influence or control
Notified 15 Sept 2016
Ceased 14 Sept 2022

Mrs Caroline Margaret Nita Hall

Ceased
Unit 5, 15 Havelock TerraceSW8 4AH
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 15 Sept 2016
Ceased 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Memorandum Articles
27 September 2022
MAMA
Resolution
27 September 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 September 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Memorandum Articles
3 February 2022
MAMA
Resolution
3 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Auditors Resignation Company
20 July 2016
AUDAUD
Accounts With Accounts Type Full
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
287Change of Registered Office
Legacy
9 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
88(2)R88(2)R
Resolution
20 September 2000
RESOLUTIONSResolutions
Resolution
20 September 2000
RESOLUTIONSResolutions
Resolution
20 September 2000
RESOLUTIONSResolutions
Legacy
18 September 2000
288bResignation of Director or Secretary
Incorporation Company
15 September 2000
NEWINCIncorporation